Winscribe Inc. Limited was started on 11 Dec 2000 and issued a number of 9429037065188. The registered LTD company has been run by 6 directors: Caroline C. - an active director whose contract began on 18 May 2018,
James Doughty - an active director whose contract began on 18 May 2018,
Anne Marie K. - an active director whose contract began on 18 May 2018,
George C. - an inactive director whose contract began on 18 May 2018 and was terminated on 13 Sep 2022,
Matthew David Weavers - an inactive director whose contract began on 11 Dec 2000 and was terminated on 18 May 2018.
According to BizDb's database (last updated on 28 Apr 2024), the company uses 4 addresses: Level 2, 95 Hurstmere Road, Takapuna, Auckland, 0622 (office address),
81 Victoria Road, Devonport, Auckland 1010, 0744 (registered address),
81 Victoria Road, Devonport, Auckland 1010, 0744 (physical address),
81 Victoria Road, Devonport, Auckland 1010, 0744 (service address) among others.
Up to 17 Aug 2021, Winscribe Inc. Limited had been using Level 1, 5 William Laurie Place, Albany, Auckland as their registered address.
A total of 90391 shares are allocated to 1 group (1 sole shareholder). Winscribe Inc. Limited was categorised as "Professional, scientific and technical services nec" (business classification M699945).
Other active addresses
Principal place of activity
Level 2, 95 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 28 Apr 2021 to 17 Aug 2021
Address #2: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 04 Feb 2021 to 28 Apr 2021
Address #3: Level 1, 5 William Laurie Place, Albany, Auckland, 0751 New Zealand
Registered & physical address used from 05 Aug 2019 to 04 Feb 2021
Address #4: Level 1, 5 William Laurie Place, Albany, Auckland, 0751 New Zealand
Registered & physical address used from 07 Aug 2013 to 05 Aug 2019
Address #5: C/o Hayes Knight Nz Limited, Chartered Accountants, 5 William Laurie Place, Albany, Auckland New Zealand
Registered & physical address used from 06 May 2008 to 07 Aug 2013
Address #6: Hayes Knight Nz Ltd, Chartered Accountants, Unit 1, 100 Bush Road, Albany
Physical & registered address used from 18 Feb 2003 to 06 May 2008
Address #7: Anderson Kendall Limited, 1st Floor, N Z I Building, 507 Lake Rd, Takapuna, North Shore City
Physical & registered address used from 02 Sep 2002 to 18 Feb 2003
Address #8: 1st Floor, Nzi Building, 507 Lake Road, Takapuna
Physical & registered address used from 11 Dec 2000 to 02 Sep 2002
Basic Financial info
Total number of Shares: 90391
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 90391 | |||
Other (Other) | Nuance Communications Healthcare International Limited | 22 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Amtel (nz) Limited Shareholder NZBN: 9429039300157 Company Number: 441768 |
Level 1, 5 William Laurie Place Albany, Auckland 0751 New Zealand |
11 Dec 2000 - 22 May 2018 |
Entity | Amtel (nz) Limited Shareholder NZBN: 9429039300157 Company Number: 441768 |
Level 1, 5 William Laurie Place Albany, Auckland 0751 New Zealand |
11 Dec 2000 - 22 May 2018 |
Entity | Amtel (nz) Limited Shareholder NZBN: 9429039300157 Company Number: 441768 |
Level 1, 5 William Laurie Place Albany, Auckland 0751 New Zealand |
11 Dec 2000 - 22 May 2018 |
Ultimate Holding Company
Caroline C. - Director
Appointment date: 18 May 2018
James Doughty - Director
Appointment date: 18 May 2018
Address: Devonport, Auckland, 0624 New Zealand
Address used since 18 May 2018
Anne Marie K. - Director
Appointment date: 18 May 2018
George C. - Director (Inactive)
Appointment date: 18 May 2018
Termination date: 13 Sep 2022
Matthew David Weavers - Director (Inactive)
Appointment date: 11 Dec 2000
Termination date: 18 May 2018
Address: Milford, Auckland, 0620 New Zealand
Address used since 02 Aug 2011
Stephen Brian Oswald - Director (Inactive)
Appointment date: 11 Dec 2000
Termination date: 19 Jul 2004
Address: Northcote, Auckland,
Address used since 10 Sep 2003
Property Solutions (nz) Limited
Level 3, 507 Lake Road
Kowhai Concepts Limited
Level 1, 507 Lake Road
Chatfield Engineering (2013) Limited
Level 1, 507 Lake Road
Kohi Trust Limited
Level 1, 111 Hurstmere Road
Galloway Property Investments Limited
Level 10, 19 Como Street,
C Dumper Osteopath Limited
Level 1, 507 Lake Road
Abalone Limited
5 Earnoch Avenue
Atkinson Family Holdings Limited
16 Brett Avenue
Copyright Licensing Limited
Level 4 Takapuna Towers
Cornwall Park Consultants Limited
4/212 Hurstmere Road
New Zealand Dispute Resolution Centre Limited
Ground Floor, 9 Anzac Street
Nz Commercial Services Limited
2002, 9 Northcroft Street